|
|
23 Jun 2020
|
23 Jun 2020
Final Gazette dissolved following liquidation
|
|
|
23 Mar 2020
|
23 Mar 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
13 May 2019
|
13 May 2019
Liquidators' statement of receipts and payments to 26 February 2019
|
|
|
16 Mar 2018
|
16 Mar 2018
Appointment of a voluntary liquidator
|
|
|
16 Mar 2018
|
16 Mar 2018
Statement of affairs
|
|
|
16 Mar 2018
|
16 Mar 2018
Resolutions
|
|
|
15 Mar 2018
|
15 Mar 2018
Registered office address changed from C3 Millbrook Business Centre Floats Road Wythenshawe Manchester M23 9YJ to C/O Bridgestones 125-127 Union Street Oldham OL1 1TE on 15 March 2018
|
|
|
09 Jun 2017
|
09 Jun 2017
Confirmation statement made on 1 April 2017 with updates
|
|
|
25 May 2016
|
25 May 2016
Annual return made up to 1 April 2016 with full list of shareholders
|
|
|
22 Mar 2016
|
22 Mar 2016
Termination of appointment of Christopher Pendlebury as a director on 11 March 2016
|
|
|
22 May 2015
|
22 May 2015
Annual return made up to 1 April 2015 with full list of shareholders
|
|
|
22 Jul 2014
|
22 Jul 2014
Registered office address changed from Unit G8 Pear Mill Industrial Estate Lower Bredbury Road Bredbury Stockport SK6 2BP to C3 Millbrook Business Centre Floats Road Wythenshawe Manchester M23 9YJ on 22 July 2014
|
|
|
30 Apr 2014
|
30 Apr 2014
Annual return made up to 1 April 2014 with full list of shareholders
|
|
|
09 May 2013
|
09 May 2013
Annual return made up to 1 April 2013 with full list of shareholders
|
|
|
09 May 2013
|
09 May 2013
Director's details changed for Mr Christopher Pendlebury on 1 April 2013
|
|
|
09 May 2013
|
09 May 2013
Director's details changed for Mr Colin Ainsclough on 1 April 2013
|
|
|
25 Apr 2012
|
25 Apr 2012
Annual return made up to 1 April 2012 with full list of shareholders
|
|
|
15 Jun 2011
|
15 Jun 2011
Annual return made up to 1 May 2011
|
|
|
31 May 2011
|
31 May 2011
Registered office address changed from Unit 24C Mersey Street Portwood Stockport Cheshire SK1 2HX on 31 May 2011
|